Background WavePink WaveYellow Wave

CRANDALE LIMITED (SC393265)

CRANDALE LIMITED (SC393265) is an active UK company. incorporated on 10 February 2011. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRANDALE LIMITED has been registered for 15 years. Current directors include CAVANAGH, Mark James.

Company Number
SC393265
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Suite A, Aberdeen, AB10 1BR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAVANAGH, Mark James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANDALE LIMITED

CRANDALE LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRANDALE LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

SC393265

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

PLACE D'OR 701 LIMITED
From: 10 February 2011To: 18 February 2011
Contact
Address

Suite A 1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 27 May 2021To: 3 May 2024
15 Golden Square Aberdeen AB10 1WF Scotland
From: 29 May 2018To: 27 May 2021
100 Union Street Aberdeen AB10 1QR
From: 10 February 2011To: 29 May 2018
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNETT & REID LLP

Active
1 Albyn Place, AberdeenAB10 1BR
Corporate secretary
Appointed 29 May 2018

CAVANAGH, Mark James

Active
Rubislaw Den South, AberdeenAB15 4BB
Born January 1969
Director
Appointed 10 Feb 2011

PETERKINS SERVICES LIMITED

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 10 Feb 2011
Resigned 29 May 2018

Persons with significant control

1

Mr Mark James Cavanagh

Active
1 Albyn Place, AberdeenAB10 1BR
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
27 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
12 April 2011
MG01sMG01s
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 2011
RESOLUTIONSResolutions
Incorporation Company
10 February 2011
NEWINCIncorporation